DQA MANAGEMENT COMPANY LIMITED

Red Rock House, Oak Business Park Red Rock House, Oak Business Park, Beaumont, CO16 0AT, Essex, England
StatusACTIVE
Company No.09794379
Category
Incorporated25 Sep 2015
Age8 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

DQA MANAGEMENT COMPANY LIMITED is an active with number 09794379. It was incorporated 8 years, 7 months, 29 days ago, on 25 September 2015. The company address is Red Rock House, Oak Business Park Red Rock House, Oak Business Park, Beaumont, CO16 0AT, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Veronica Ann Smith

Change date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Elizabeth Butcher

Appointment date: 2023-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kenneth Holmes

Termination date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-03

Officer name: Mr Martyn Charles Woodhouse

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-27

Old address: Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England

New address: Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-10-26

Officer name: Red Rock Estate and Property Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-01

Officer name: Pms Managing Estates Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Veronica Ann Smith

Appointment date: 2019-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-29

Officer name: Veronica Ann Smith

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marysa Susan Phillips

Termination date: 2018-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marysa Susan Phillips

Appointment date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-25

Officer name: Ms Veronica Ann Smith

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-25

Officer name: Mr James Kenneth Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William Struth

Termination date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Aug 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pms Managing Estates Limited

Appointment date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: C/O Brooksplace Limited 5th Floor, 95 Wigmore Street London W1U 1DL United Kingdom

New address: Windsor House 103 Whitehall Road Colchester Essex CO2 8HA

Change date: 2016-08-15

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARVILLE COURT RTM COMPANY LIMITED

349 ROYAL COLLEGE STREET,LONDON,NW1 9QS

Number:10898132
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CIRCONA LIMITED

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:03099790
Status:ACTIVE
Category:Private Limited Company
Number:CE008061
Status:ACTIVE
Category:Charitable Incorporated Organisation

MARILLO HOLDINGS LIMITED

LAUREL HOUSE,BOLTON,BL1 4QZ

Number:10519620
Status:ACTIVE
Category:Private Limited Company

MARINER GAS LIMITED

20 KENDALE ROAD,SCUNTHORPE,DN16 1DT

Number:10573019
Status:ACTIVE
Category:Private Limited Company

SEBDEN STEEL LIMITED

CRAVEN HOUSE CRAVEN ROAD,ALTRINCHAM,WA14 5HE

Number:03026288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source